INNOVATIVE OUTDOOR PRODUCTS LIMITED
Company number 01756654
- Company Overview for INNOVATIVE OUTDOOR PRODUCTS LIMITED (01756654)
- Filing history for INNOVATIVE OUTDOOR PRODUCTS LIMITED (01756654)
- People for INNOVATIVE OUTDOOR PRODUCTS LIMITED (01756654)
- Charges for INNOVATIVE OUTDOOR PRODUCTS LIMITED (01756654)
- More for INNOVATIVE OUTDOOR PRODUCTS LIMITED (01756654)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
13 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Mar 2014 | CH01 | Director's details changed for Mr Andrew Macauley on 3 March 2014 | |
02 May 2013 | TM02 | Termination of appointment of Michael Malavasi as a secretary | |
14 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
14 Mar 2013 | CH01 | Director's details changed for Miss Elanor Mary Radford on 1 October 2012 | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
26 Mar 2012 | CH01 | Director's details changed for Mr Andrew Macauley on 1 March 2012 | |
22 Mar 2012 | AP03 | Appointment of Mr Massimo Giorgio Malavasi as a secretary | |
14 Apr 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
13 Apr 2011 | CH01 | Director's details changed for Mr Andrew Macauley on 1 June 2010 | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
15 Feb 2011 | CH01 | Director's details changed for Andrew Macauley on 1 October 2009 | |
08 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
01 Apr 2010 | CH01 | Director's details changed for Laurence Locks on 2 October 2009 | |
31 Mar 2010 | CH01 | Director's details changed for John William Kelly on 2 October 2009 | |
31 Mar 2010 | CH01 | Director's details changed for Timothy David Turnbull on 2 October 2009 | |
31 Mar 2010 | CH01 | Director's details changed for Michael Caesar Malavasi on 2 October 2009 | |
31 Mar 2010 | CH01 | Director's details changed for Miss Elanor Mary Radford on 2 October 2009 | |
31 Mar 2010 | CH01 | Director's details changed for Andrew Macauley on 2 October 2009 | |
24 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
09 Apr 2009 | 363a | Return made up to 14/03/09; full list of members |